About

Registered Number: 02667112
Date of Incorporation: 29/11/1991 (32 years and 6 months ago)
Company Status: Active
Registered Address: 7 The Arena, Mollison Avenue, Enfield, Middlesex, EN3 7NL

 

Having been setup in 1991, Diamond Print Services Ltd have registered office in Enfield, Middlesex. The company has 8 directors listed as Milson, Joanne Louise, Armitage, Neil Jonathan, Brent, Roger Michael, Gard, Richie, Milson, Peter Robert, Armitage, Mark Richard, Wight, Peter James, Wilkins, Howard Christopher in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMITAGE, Neil Jonathan 29 November 1991 - 1
BRENT, Roger Michael 09 February 2018 - 1
GARD, Richie 15 August 2018 - 1
ARMITAGE, Mark Richard 26 September 1996 09 February 2018 1
WIGHT, Peter James 29 November 1991 25 June 2020 1
WILKINS, Howard Christopher 06 February 2000 08 July 2010 1
Secretary Name Appointed Resigned Total Appointments
MILSON, Joanne Louise 26 July 2006 - 1
MILSON, Peter Robert 02 February 1998 21 June 2006 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 04 August 2020
PSC07 - N/A 04 August 2020
CS01 - N/A 07 November 2019
AA - Annual Accounts 01 July 2019
CS01 - N/A 22 November 2018
SH08 - Notice of name or other designation of class of shares 13 November 2018
SH08 - Notice of name or other designation of class of shares 13 November 2018
SH08 - Notice of name or other designation of class of shares 13 November 2018
SH08 - Notice of name or other designation of class of shares 13 November 2018
SH08 - Notice of name or other designation of class of shares 13 November 2018
SH08 - Notice of name or other designation of class of shares 13 November 2018
AP01 - Appointment of director 23 August 2018
MR04 - N/A 23 August 2018
MR04 - N/A 23 August 2018
AA - Annual Accounts 12 July 2018
AP01 - Appointment of director 22 February 2018
TM01 - Termination of appointment of director 22 February 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 26 January 2017
CS01 - N/A 10 November 2016
CH01 - Change of particulars for director 10 November 2016
CH01 - Change of particulars for director 10 November 2016
MR01 - N/A 15 August 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 05 November 2013
AR01 - Annual Return 12 November 2012
CH01 - Change of particulars for director 12 November 2012
CH01 - Change of particulars for director 12 November 2012
CH03 - Change of particulars for secretary 12 November 2012
CH01 - Change of particulars for director 12 November 2012
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 03 September 2010
TM01 - Termination of appointment of director 19 July 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
288c - Notice of change of directors or secretaries or in their particulars 15 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2009
395 - Particulars of a mortgage or charge 03 March 2009
MISC - Miscellaneous document 30 January 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 26 November 2008
395 - Particulars of a mortgage or charge 30 October 2008
395 - Particulars of a mortgage or charge 05 July 2008
363a - Annual Return 08 November 2007
288c - Notice of change of directors or secretaries or in their particulars 08 November 2007
288c - Notice of change of directors or secretaries or in their particulars 08 November 2007
AA - Annual Accounts 19 September 2007
363a - Annual Return 22 November 2006
288c - Notice of change of directors or secretaries or in their particulars 22 November 2006
AA - Annual Accounts 10 October 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
288b - Notice of resignation of directors or secretaries 26 July 2006
395 - Particulars of a mortgage or charge 03 May 2006
288c - Notice of change of directors or secretaries or in their particulars 21 November 2005
363a - Annual Return 21 November 2005
AA - Annual Accounts 25 June 2005
287 - Change in situation or address of Registered Office 18 June 2005
287 - Change in situation or address of Registered Office 25 April 2005
287 - Change in situation or address of Registered Office 19 April 2005
287 - Change in situation or address of Registered Office 09 April 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 20 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2004
363s - Annual Return 10 November 2003
AA - Annual Accounts 23 July 2003
363s - Annual Return 14 November 2002
AA - Annual Accounts 09 September 2002
363s - Annual Return 12 November 2001
AA - Annual Accounts 10 July 2001
363s - Annual Return 10 November 2000
AA - Annual Accounts 05 September 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
363s - Annual Return 11 November 1999
AA - Annual Accounts 16 June 1999
287 - Change in situation or address of Registered Office 29 January 1999
395 - Particulars of a mortgage or charge 14 December 1998
363s - Annual Return 11 November 1998
AA - Annual Accounts 14 July 1998
288b - Notice of resignation of directors or secretaries 24 June 1998
288a - Notice of appointment of directors or secretaries 24 June 1998
363s - Annual Return 11 December 1997
395 - Particulars of a mortgage or charge 19 July 1997
AA - Annual Accounts 13 July 1997
AUD - Auditor's letter of resignation 17 April 1997
287 - Change in situation or address of Registered Office 19 March 1997
363s - Annual Return 26 November 1996
288a - Notice of appointment of directors or secretaries 26 November 1996
AA - Annual Accounts 10 October 1996
363s - Annual Return 29 November 1995
AA - Annual Accounts 19 October 1995
AA - Annual Accounts 28 February 1995
363s - Annual Return 08 December 1994
363s - Annual Return 06 January 1994
395 - Particulars of a mortgage or charge 03 September 1993
RESOLUTIONS - N/A 02 September 1993
RESOLUTIONS - N/A 02 September 1993
RESOLUTIONS - N/A 02 September 1993
AA - Annual Accounts 02 September 1993
363s - Annual Return 01 February 1993
RESOLUTIONS - N/A 23 March 1992
123 - Notice of increase in nominal capital 23 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 1992
287 - Change in situation or address of Registered Office 06 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 February 1992
288 - N/A 23 December 1991
288 - N/A 23 December 1991
NEWINC - New incorporation documents 29 November 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 August 2016 Fully Satisfied

N/A

Debenture 27 February 2009 Outstanding

N/A

Debenture 28 October 2008 Fully Satisfied

N/A

Deed of deposit 01 July 2008 Fully Satisfied

N/A

Chattel mortgage 28 April 2006 Fully Satisfied

N/A

Rent deposit deed 08 December 1998 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 16 July 1997 Fully Satisfied

N/A

Fixed and floating charge 27 August 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.